Search icon

FREIGHTCAN LLC

Headquarter

Company Details

Name: FREIGHTCAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2002 (23 years ago)
Entity Number: 2722047
ZIP code: 11430
County: Queens
Place of Formation: New York
Address: CARGO BLDG #75 N HANGAR RD, SUITE 205B, JAMAICA, NY, United States, 11430

Links between entities

Type Company Name Company Number State
Headquarter of FREIGHTCAN LLC, ILLINOIS LLC_00985759 ILLINOIS

DOS Process Agent

Name Role Address
FREIGHTCAN LLC DOS Process Agent CARGO BLDG #75 N HANGAR RD, SUITE 205B, JAMAICA, NY, United States, 11430

History

Start date End date Type Value
2014-02-10 2024-05-16 Address CARGO BLDG 79 N BOUNDARY RD, STE 205 JFK INT'L AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2010-01-11 2014-02-10 Address 161-15 ROCKAWAY BLVD, STE 203, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2005-12-23 2010-01-11 Address 161-15 ROCKAWAY BLVD, SUITE 101, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2004-02-11 2005-12-23 Address 161-15 ROCKAWAY BLVD, STE 208, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2002-01-23 2004-02-11 Address 161-15 ROCKAWAY BLVD., STE. 206, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516000161 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220414001787 2022-04-14 BIENNIAL STATEMENT 2022-01-01
140210002019 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120521002254 2012-05-21 BIENNIAL STATEMENT 2012-01-01
100111002837 2010-01-11 BIENNIAL STATEMENT 2010-01-01
071231002033 2007-12-31 BIENNIAL STATEMENT 2008-01-01
051223002294 2005-12-23 BIENNIAL STATEMENT 2006-01-01
040211002665 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020123000235 2002-01-23 ARTICLES OF ORGANIZATION 2002-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1576877702 2020-05-01 0202 PPP CARGO BUILDING 75 NORTH HANGER RD STE 205B, JAMAICA, NY, 11430
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45222
Loan Approval Amount (current) 45222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11430-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45624.55
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State